Pacific Edge Limited was registered on 27 Feb 2001 and issued a number of 9429036991945. The registered LTD company has been managed by 23 directors: Anatole Masfen - an active director whose contract started on 01 Apr 2008,
Anatole Guy Hanbury Masfen - an active director whose contract started on 01 Apr 2008,
Bryan Raymond George Williams - an active director whose contract started on 01 Jun 2013,
Christopher John Gallaher - an active director whose contract started on 01 Jul 2016,
Sarah Natalie Park - an active director whose contract started on 06 Dec 2018.
According to our database (last updated on 30 Mar 2024), this company registered 4 addresses: Level 12 Otago House, Cnr Moray Place and Princes Street, Dunedin, 9016 (registered address),
Level 12 Otago House, Cnr Moray Place and Princes Street, Dunedin, 9016 (physical address),
Level 12 Otago House, Cnr Moray Place and Princes Street, Dunedin, 9016 (service address),
Po Box 56, Dunedin, 9054 (postal address) among others.
Until 04 Oct 2021, Pacific Edge Limited had been using Level 10, Otago House, Cnr Moray Place and Princes Street, Dunedin as their physical address.
BizDb identified previous names used by this company: from 17 May 2001 to 23 Apr 2010 they were named Pacific Edge Biotechnology Limited, from 27 Feb 2001 to 17 May 2001 they were named Pacific Genomics Limited.
A total of 811271344 shares are allotted to 10 groups (10 shareholders in total). When considering the first group, 6949682 shares are held by 1 entity, namely:
Hobson Wealth Custodian Limited (an entity) located at 37 Galway Street, Britomart, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 1.04% shares (exactly 8429487 shares) and includes
Jbwere (Nz) Nominees Limited - located at 48 Shortland Street, Auckland.
The next share allotment (32544716 shares, 4.01%) belongs to 1 entity, namely:
New Zealand Depository Nominee Limited, located at Nzx Centre, Wellington (an entity). Pacific Edge Limited is classified as "Scientific research institution operation - except university" (business classification M691045).
Other active addresses
Address #4: Level 12 Otago House, Cnr Moray Place And Princes Street, Dunedin, 9016 New Zealand
Registered & physical & service address used from 04 Oct 2021
Principal place of activity
Level 10, Otago House, Cnr Moray Place And Princes Street, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Level 10, Otago House, Cnr Moray Place And Princes Street, Dunedin, 9016 New Zealand
Physical & registered address used from 01 Jul 2014 to 04 Oct 2021
Address #2: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 25 Aug 2010 to 01 Jul 2014
Address #3: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Physical & registered address used from 05 Jun 2008 to 25 Aug 2010
Address #4: T D Scott & Co Ltd, Level 6, Otago House, 481 Moray Place, Dunedin
Registered address used from 06 Apr 2004 to 05 Jun 2008
Address #5: Centre For Innovation, University Of Otago, Dunedin
Registered address used from 02 Oct 2002 to 06 Apr 2004
Address #6: C/- Td Scott & Co, Level 6 Otago House, Cnr Moray Place And Princes Str, Dunedin
Registered address used from 31 May 2002 to 02 Oct 2002
Address #7: C/- T D Scott & Co, Level 6 Otago House, Cnr Moray Place And Princes Str, Dunedin
Physical address used from 31 May 2002 to 05 Jun 2008
Address #8: C/- Anderson Lloyd, Level 9 Otago House, 481 Moray Place, Dunedin
Registered & physical address used from 27 Feb 2001 to 31 May 2002
Basic Financial info
Total number of Shares: 811271344
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6949682 | |||
Entity (NZ Limited Company) | Hobson Wealth Custodian Limited Shareholder NZBN: 9429037015954 |
37 Galway Street, Britomart Auckland 1010 New Zealand |
05 Feb 2024 - |
Shares Allocation #2 Number of Shares: 8429487 | |||
Entity (NZ Limited Company) | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 |
48 Shortland Street Auckland 1010 New Zealand |
08 Feb 2022 - |
Shares Allocation #3 Number of Shares: 32544716 | |||
Entity (NZ Limited Company) | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 |
Nzx Centre Wellington 6011 New Zealand |
04 Feb 2021 - |
Shares Allocation #4 Number of Shares: 12529160 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
03 Sep 2021 - |
Shares Allocation #5 Number of Shares: 43074298 | |||
Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
17 May 2010 - |
Shares Allocation #6 Number of Shares: 29744118 | |||
Entity (NZ Limited Company) | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 |
Dunedin Central Dunedin 9016 New Zealand |
06 Jul 2015 - |
Shares Allocation #7 Number of Shares: 10121925 | |||
Entity (NZ Limited Company) | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 |
157 Lambton Quay Wellington 6011 New Zealand |
25 Feb 2016 - |
Shares Allocation #8 Number of Shares: 30121378 | |||
Entity (NZ Limited Company) | Masfen Securities Limited Shareholder NZBN: 9429033108711 |
48 Shortland Street Auckland 1010 New Zealand |
22 Feb 2008 - |
Shares Allocation #9 Number of Shares: 301117036 | |||
Entity (NZ Limited Company) | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 |
Wellington 6011 New Zealand |
18 Jan 2007 - |
Shares Allocation #10 Number of Shares: 21091520 | |||
Entity (NZ Limited Company) | K One W One Limited Shareholder NZBN: 9429037482732 |
Auckland Central Auckland 1010 New Zealand |
18 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pt (booster Investments) Nominees Limited Shareholder NZBN: 9429035598763 Company Number: 1472314 |
151 Queen Street Auckland 1010 New Zealand |
04 Feb 2021 - 05 Feb 2024 |
Entity | Henry Berry Corporation Limited Shareholder NZBN: 9429036572748 Company Number: 1197458 |
10 Dec 2018 - 08 Feb 2022 | |
Entity | Jarden Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
06 Jul 2015 - 25 Feb 2016 | |
Entity | Pt (booster Investments) Nominees Limited Shareholder NZBN: 9429035598763 Company Number: 1472314 |
10 Dec 2018 - 28 Feb 2020 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
28 Feb 2020 - 04 Feb 2021 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
14 Feb 2018 - 10 Dec 2018 | |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
14 Feb 2018 - 03 Sep 2021 | |
Entity | Geraldine Trustees Limited Shareholder NZBN: 9429036678822 Company Number: 1179017 |
17 May 2010 - 06 Jul 2015 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
30 Mar 2004 - 30 Mar 2004 | |
Entity | Pt (booster Investments) Nominees Limited Shareholder NZBN: 9429035598763 Company Number: 1472314 |
151 Queen Street Auckland 1010 New Zealand |
04 Feb 2021 - 05 Feb 2024 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
27 Feb 2001 - 18 Jan 2007 | |
Entity | Geraldine Trustees Limited Shareholder NZBN: 9429036678822 Company Number: 1179017 |
27 Feb 2001 - 18 Jan 2007 | |
Individual | Ramsey, Graeme Brent |
Leigh Warkworth 0985 New Zealand |
28 Jul 2015 - 04 Feb 2021 |
Individual | Ramsey, Graeme Brent |
Leigh Warkworth 0985 New Zealand |
28 Jul 2015 - 04 Feb 2021 |
Individual | Hancock, Steven Cyril |
Somerfield Christchurch 8024 New Zealand |
10 Dec 2018 - 31 Oct 2019 |
Individual | Hancock, Bronwyn Hilda |
Somerfield Christchurch 8024 New Zealand |
15 Nov 2017 - 14 Feb 2018 |
Entity | New Zealand Seed Fund Management Limited Shareholder NZBN: 9429037547592 Company Number: 966873 |
27 Feb 2001 - 18 Jan 2007 | |
Individual | Edwards, Carol Anne |
Leigh Warkworth 0985 New Zealand |
28 Jul 2015 - 04 Feb 2021 |
Entity | Essex Castle Limited Shareholder NZBN: 9429039562821 Company Number: 358421 |
27 Feb 2001 - 22 Feb 2008 | |
Entity | Superlife Trustee Limited Shareholder NZBN: 9429037826925 Company Number: 911714 |
22 Jun 2010 - 08 Feb 2017 | |
Individual | Floyd, Robin Angus |
617 North Road North East Valley, Dunedin 9010 |
17 Aug 2009 - 04 Sep 2009 |
Individual | Mason, Trevor James |
67 Princes Street Dunedin New Zealand |
17 May 2010 - 06 Jul 2015 |
Individual | Alloo, Peter Bertram |
Plunket House 472 George Street, Dunedin |
27 Feb 2001 - 18 Jan 2007 |
Individual | Mason, Trevor James |
Plunket House 472 George Street, Dunedin |
27 Feb 2001 - 18 Jan 2007 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
18 Jan 2007 - 04 Sep 2009 | |
Entity | Otago Innovation Limited Shareholder NZBN: 9429038493379 Company Number: 672862 |
27 Feb 2001 - 06 Jul 2015 | |
Entity | Sinclair Investments Limited Shareholder NZBN: 9429040321677 Company Number: 144133 |
27 Feb 2001 - 18 Jan 2007 | |
Entity | Lewis Holdings Limited Shareholder NZBN: 9429040749044 Company Number: 42464 |
18 Jan 2007 - 07 May 2009 | |
Other | Carol Anne Edwards + Graeme Brent Ramsey | 09 Jun 2008 - 27 May 2010 | |
Other | Lake Wanaka Investment Trust | 22 Feb 2008 - 05 Aug 2009 | |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
14 Feb 2018 - 03 Sep 2021 |
Entity | Henry Berry Corporation Limited Shareholder NZBN: 9429036572748 Company Number: 1197458 |
Onehunga Auckland 1061 New Zealand |
10 Dec 2018 - 08 Feb 2022 |
Entity | Henry Berry Corporation Limited Shareholder NZBN: 9429036572748 Company Number: 1197458 |
80 Queen Street Auckland 1010 New Zealand |
10 Dec 2018 - 08 Feb 2022 |
Other | Manchester Management Company, Llc | 31 Jul 2018 - 10 Dec 2018 | |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
14 Feb 2018 - 03 Sep 2021 |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
14 Feb 2018 - 03 Sep 2021 |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
14 Feb 2018 - 03 Sep 2021 |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
14 Feb 2018 - 03 Sep 2021 |
Entity | Essex Castle Limited Shareholder NZBN: 9429039562821 Company Number: 358421 |
27 Feb 2001 - 22 Feb 2008 | |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
27 Feb 2001 - 18 Jan 2007 | |
Entity | Superlife Trustee Limited Shareholder NZBN: 9429037826925 Company Number: 911714 |
22 Jun 2010 - 08 Feb 2017 | |
Individual | Alloo, Peter Bertram |
Dunedin New Zealand |
17 May 2010 - 06 Jul 2015 |
Entity | Colman Securities Limited Shareholder NZBN: 9429038641121 Company Number: 640448 |
27 Feb 2001 - 18 Jan 2007 | |
Individual | Ramsey, Graeme Brent |
Leigh Warkworth 0985 New Zealand |
28 Jul 2015 - 04 Feb 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
28 Feb 2020 - 04 Feb 2021 |
Individual | Edwards, Carol Anne |
Leigh Warkworth 0985 New Zealand |
28 Jul 2015 - 04 Feb 2021 |
Individual | Edwards, Carol Anne |
Leigh Warkworth 0985 New Zealand |
28 Jul 2015 - 04 Feb 2021 |
Entity | Jarden Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
06 Jul 2015 - 25 Feb 2016 | |
Other | David Darling & Yvonne Mccallum & Independent Trustees (tauranga) Limited |
Company Bay Dunedin 9014 New Zealand |
08 Feb 2017 - 28 Feb 2020 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
30 Mar 2004 - 30 Mar 2004 | |
Individual | Besser, James |
#1701 San Juan 00907 Puerto Rico |
31 Jul 2018 - 10 Dec 2018 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
14 Feb 2018 - 10 Dec 2018 |
Entity | New Zealand Seed Fund Management Limited Shareholder NZBN: 9429037547592 Company Number: 966873 |
27 Feb 2001 - 18 Jan 2007 | |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
18 Jan 2007 - 04 Sep 2009 | |
Other | P H Masfen Charitable Trust | 22 Feb 2008 - 22 Feb 2008 | |
Other | University Of Otago (common Fund A/c) | 18 Jan 2007 - 22 Feb 2008 | |
Entity | Colman Securities Limited Shareholder NZBN: 9429038641121 Company Number: 640448 |
27 Feb 2001 - 18 Jan 2007 | |
Other | Null - Lake Wanaka Investment Trust | 22 Feb 2008 - 05 Aug 2009 | |
Other | Null - Carol Anne Edwards + Graeme Brent Ramsey | 09 Jun 2008 - 27 May 2010 | |
Other | Null - P H Masfen Charitable Trust | 22 Feb 2008 - 22 Feb 2008 | |
Other | Null - University Of Otago (common Fund A/c) | 18 Jan 2007 - 22 Feb 2008 | |
Entity | Todd Ventures Limited Shareholder NZBN: 9429038788390 Company Number: 606163 |
18 Jan 2007 - 22 Feb 2008 | |
Other | Null - University Of Otago | 27 Feb 2001 - 06 Jul 2015 | |
Entity | First Nz Capital Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
06 Jul 2015 - 25 Feb 2016 | |
Entity | Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 |
18 Jan 2007 - 22 Feb 2008 | |
Entity | Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 |
17 Aug 2009 - 06 Jul 2015 | |
Individual | Hancock, Bronwyn Hilda |
Be Advised |
07 May 2009 - 05 Aug 2009 |
Entity | Lewis Holdings Limited Shareholder NZBN: 9429040749044 Company Number: 42464 |
18 Jan 2007 - 07 May 2009 | |
Entity | Sinclair Investments Limited Shareholder NZBN: 9429040321677 Company Number: 144133 |
27 Feb 2001 - 18 Jan 2007 | |
Entity | Geraldine Trustees Limited Shareholder NZBN: 9429036678822 Company Number: 1179017 |
17 May 2010 - 06 Jul 2015 | |
Entity | Otago Innovation Limited Shareholder NZBN: 9429038493379 Company Number: 672862 |
27 Feb 2001 - 06 Jul 2015 | |
Entity | Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 |
17 Aug 2009 - 06 Jul 2015 | |
Individual | Houghton, Eric Meserve |
Marion Square Wellington |
30 Mar 2004 - 27 Jun 2010 |
Individual | Hubbard, Allan James & Margaret Jane |
Timaru |
27 Feb 2001 - 18 Jan 2007 |
Entity | First Nz Capital Securities Limited Shareholder NZBN: 9429038611933 Company Number: 646979 |
06 Jul 2015 - 25 Feb 2016 | |
Other | Hypertech Holdings Corporation |
Chong Yip Street, Kwun Tong Kowloon Hong Kong SAR China |
09 Jun 2008 - 14 Feb 2018 |
Individual | Hancock, Steven Cyril |
Somerfield Christchurch 8024 New Zealand |
15 Nov 2017 - 14 Feb 2018 |
Other | University Of Otago | 27 Feb 2001 - 06 Jul 2015 | |
Entity | Pt (booster Investments) Nominees Limited Shareholder NZBN: 9429035598763 Company Number: 1472314 |
34 Shortland Street Auckland 1010 New Zealand |
10 Dec 2018 - 28 Feb 2020 |
Individual | Hancock, Bronwyn Hilda |
Somerfield Christchurch 8024 New Zealand |
10 Dec 2018 - 31 Oct 2019 |
Entity | Geraldine Trustees Limited Shareholder NZBN: 9429036678822 Company Number: 1179017 |
27 Feb 2001 - 18 Jan 2007 | |
Entity | Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 |
18 Jan 2007 - 22 Feb 2008 | |
Entity | Todd Ventures Limited Shareholder NZBN: 9429038788390 Company Number: 606163 |
18 Jan 2007 - 22 Feb 2008 | |
Individual | Hancock, Steven Cyril |
Be Advised |
07 May 2009 - 05 Aug 2009 |
Anatole Masfen - Director
Appointment date: 01 Apr 2008
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2008
Anatole Guy Hanbury Masfen - Director
Appointment date: 01 Apr 2008
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2008
Bryan Raymond George Williams - Director
Appointment date: 01 Jun 2013
ASIC Name: Biogrid Australia Limited
Address: Kallista, Victoria, 3791 Australia
Address used since 01 Jun 2013
Address: Royal Melbourne Hospital, 300 Grattan Street, Parkville Vic, 3052 Australia
Address: Royal Melbourne Hospital, 300 Grattan Street, Parkville Vic, 3052 Australia
Christopher John Gallaher - Director
Appointment date: 01 Jul 2016
ASIC Name: Ashdown Group Pty Ltd
Address: Brighton, Melbourne, Vic, 3186 Australia
Address used since 18 Aug 2020
Address: 727 Collins St, Docklands, Melbourne, Vic, 3008 Australia
Address: Brighton East, Melbourne, Vic, 3187 Australia
Address used since 01 Jul 2016
Address: 727 Collins St, Docklands, Melbourne, Vic, 3008 Australia
Sarah Natalie Park - Director
Appointment date: 06 Dec 2018
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 06 Dec 2018
Anna Kate Stove - Director
Appointment date: 15 Mar 2021
Address: Karaka, Drury, 2578 New Zealand
Address used since 15 Mar 2021
Mark Green - Director
Appointment date: 10 May 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 May 2021
Antony George Barclay - Director
Appointment date: 21 Mar 2022
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 21 Mar 2022
David Gregory Darling - Director (Inactive)
Appointment date: 21 Aug 2014
Termination date: 17 Jan 2022
Address: Company Bay, Dunedin, 9014 New Zealand
Address used since 21 Aug 2014
David L. - Director (Inactive)
Appointment date: 02 Apr 2016
Termination date: 18 Nov 2020
Address: Atherton, California, 94027 United States
Address used since 02 Apr 2016
John Duncan - Director (Inactive)
Appointment date: 30 Apr 2019
Termination date: 02 Oct 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Apr 2019
David Band - Director (Inactive)
Appointment date: 12 Jan 2007
Termination date: 16 Aug 2018
ASIC Name: Kauri Australia Pty Ltd
Address: Avalon, Nsw, 2107 Australia
Address used since 14 Feb 2018
Address: Melbourne Vic, 3004 Australia
Address: Melbourne Vic, 3004 Australia
Address: Avalon, Nsw, 2107 Australia
Address used since 07 Jul 2014
Christopher John Swann - Director (Inactive)
Appointment date: 31 Dec 2005
Termination date: 25 Aug 2016
Address: Dunedin, 9010 New Zealand
Address used since 22 Feb 2016
Charles Trevor Sitch - Director (Inactive)
Appointment date: 13 Aug 2015
Termination date: 02 Jun 2016
ASIC Name: Apiam Animal Health Limited
Address: East Melbourne, 3002 Australia
Address used since 29 Jan 2016
Address: Bendigo, Victoria, 3550 Australia
Address: Bendigo, Victoria, 3550 Australia
Charles Trevor Sitch - Director (Inactive)
Appointment date: 01 Nov 2014
Termination date: 13 Aug 2015
Address: Melbourne, 3000 Australia
Address used since 01 Nov 2014
Colin Ernest Dawson - Director (Inactive)
Appointment date: 25 Jul 2002
Termination date: 21 Aug 2014
Address: Belmont, Auckland, 0622 New Zealand
Address used since 28 Mar 2014
Peter Foster - Director (Inactive)
Appointment date: 12 Jan 2007
Termination date: 23 Aug 2012
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 24 Jun 2011
Anthony Edmund Reeve - Director (Inactive)
Appointment date: 22 Aug 2001
Termination date: 25 Aug 2011
Address: Dunedin, 9010 New Zealand
Address used since 22 Aug 2001
Jonathan Dundonald Cochrane - Director (Inactive)
Appointment date: 30 Aug 2007
Termination date: 26 Aug 2010
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 24 Feb 2010
Charles Davis Farmer Jr - Director (Inactive)
Appointment date: 27 Feb 2001
Termination date: 28 Aug 2008
Address: Nh 03827, United States Of America,
Address used since 27 Feb 2001
Trevor Donald Scott - Director (Inactive)
Appointment date: 22 Aug 2001
Termination date: 31 Jan 2007
Address: Maori Hill, Dunedin,
Address used since 22 Aug 2001
John William Gilks - Director (Inactive)
Appointment date: 22 Aug 2001
Termination date: 31 Dec 2005
Address: Maori Hill, Dunedin,
Address used since 22 Aug 2001
Jerry Balter - Director (Inactive)
Appointment date: 27 Feb 2001
Termination date: 03 May 2004
Address: New York Ny 10024, United States Of America,
Address used since 27 Feb 2001
Broad Bay Trustees Limited
Level 2 Savoy Building
Mt Mitchelson Trustees Limited
Level 2 Savoy Building
The Gladstone Meadows Trust Limited
Level 10, Otago House
Calvert & Co Trustees Limited
Cnr Moray Place And Princes Street
Dunedin Casinos Limited
Level 9 Otago House
Tahatika Forests Limited
Corner Princes Street & Moray Place
Blue Planet Marine Nz Limited
462 Moray Place
Exstream Systems Limited
152 Somerville Street
Geological Surveys (new Zealand) Limited
Level 6
Landcare Research New Zealand Limited
Gerald Street
Leichter Research And Development Limited
23 Tensing St
Watershed Systems Limited
11 Mt Cook Street